Search icon

BEAUTIFUL MIND ENTERTAINMENT, INC.

Company Details

Name: BEAUTIFUL MIND ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3805904
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JONATHAN BELLION Chief Executive Officer 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-05-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-12 2025-05-07 Address 433 N CAMDEN DR., SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-05-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507001827 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240212001397 2024-02-04 CERTIFICATE OF CHANGE BY ENTITY 2024-02-04
230515001597 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210608002007 2021-06-08 AMENDMENT TO BIENNIAL STATEMENT 2021-05-01
210507060498 2021-05-07 BIENNIAL STATEMENT 2021-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State